Whinbank Road
Newton Aycliffe
Durham
DL5 6AY
Director Name | Mr Wayne John Richardson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7c Technology Court Whinbank Road Newton Aycliffe Durham DL5 6DA |
Director Name | John Richardson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 October 2016(11 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7c Whinbank Park Whinbank Road Newton Aycliffe Durham DL5 6AY |
Registered Address | Unit 18 Northfield Way Aycliffe Business Park Newton Aycliffe Durham DL5 6EJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 18 November 2023 (overdue) |
24 November 2016 | Delivered on: 24 November 2016 Persons entitled: Ultimate Invoice Finance LTD Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
---|
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2022 | Confirmation statement made on 4 November 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (4 pages) |
16 November 2021 | Confirmation statement made on 4 November 2021 with updates (5 pages) |
8 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 December 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
10 February 2020 | Registered office address changed from Office 1 3 Aco House Rembrandt Way Newton Aycliffe Durham DL5 6BD to Unit 18 Northfield Way Aycliffe Business Park Newton Aycliffe Durham DL5 6EJ on 10 February 2020 (1 page) |
4 November 2019 | Change of details for Mr Wayne John Richardson as a person with significant control on 4 November 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
30 January 2019 | Satisfaction of charge 098593960001 in full (4 pages) |
14 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
26 February 2018 | Registered office address changed from Unit 3 Aco House Rembrandt Way Aycliffe Business Park Newton Aycliffe Durham DL5 6BD England to Office 1 3 Aco House Rembrandt Way Newton Aycliffe Durham DL5 6BD on 26 February 2018 (2 pages) |
23 February 2018 | Registered office address changed from Unit 7C Whinbank Park Whinbank Road Whinbank Road Newton Aycliffe Durham DL5 6AY to Unit 3 Aco House Rembrandt Way Aycliffe Business Park Newton Aycliffe Durham DL5 6BD on 23 February 2018 (1 page) |
13 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
30 August 2017 | Director's details changed for Mr Wayne John Richardson on 18 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Wayne John Richardson on 18 August 2017 (2 pages) |
25 August 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
25 August 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
9 March 2017 | Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
9 March 2017 | Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
29 November 2016 | Appointment of Mr Wayne John Richardson as a director on 16 November 2016 (1 page) |
29 November 2016 | Termination of appointment of John Richardson as a director on 17 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of John Richardson as a director on 17 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Wayne John Richardson as a director on 16 November 2016 (1 page) |
24 November 2016 | Registration of charge 098593960001, created on 24 November 2016 (37 pages) |
24 November 2016 | Registration of charge 098593960001, created on 24 November 2016 (37 pages) |
10 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
26 October 2016 | Registered office address changed from Unit 7C Technology Court Whinbank Road Newton Aycliffe Durham DL5 6DA to Unit 7C Whinbank Park Whinbank Road Whinbank Road Newton Aycliffe Durham DL5 6AY on 26 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Wayne John Richardson as a director on 13 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Unit 7C Technology Court Whinbank Road Newton Aycliffe Durham DL5 6DA to Unit 7C Whinbank Park Whinbank Road Whinbank Road Newton Aycliffe Durham DL5 6AY on 26 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Wayne John Richardson as a director on 13 October 2016 (1 page) |
26 October 2016 | Appointment of John Richardson as a director on 13 October 2016 (2 pages) |
26 October 2016 | Appointment of John Richardson as a director on 13 October 2016 (2 pages) |
15 September 2016 | Registered office address changed from 2 Low Road Middlestone Bishop Auckland Durham DL14 8AB England to Unit 7C Technology Court Whinbank Road Newton Aycliffe Durham DL5 6DA on 15 September 2016 (2 pages) |
15 September 2016 | Registered office address changed from 2 Low Road Middlestone Bishop Auckland Durham DL14 8AB England to Unit 7C Technology Court Whinbank Road Newton Aycliffe Durham DL5 6DA on 15 September 2016 (2 pages) |
5 November 2015 | Incorporation Statement of capital on 2015-11-05
|
5 November 2015 | Incorporation Statement of capital on 2015-11-05
|